R & B (BRISTOL) LIMITED
Overview
| Company Name | R & B (BRISTOL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01141857 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of R & B (BRISTOL) LIMITED?
- Manufacture of prepared meals and dishes (10850) / Manufacturing
Where is R & B (BRISTOL) LIMITED located?
| Registered Office Address | Cvr Global Llp Town Wall House Balkerne Hill CO3 3AD Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of R & B (BRISTOL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROSSI A.S.L. (BRISTOL) LIMITED | Oct 26, 1973 | Oct 26, 1973 |
What are the latest accounts for R & B (BRISTOL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 26, 2014 |
What are the latest filings for R & B (BRISTOL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Jul 08, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Catherine Bradshaw as a director on Apr 25, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jolene Anna Gacquin as a director on Apr 25, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Conor O'leary on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 26, 2014 | 13 pages | AA | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Mar 03, 2015
| 4 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Full accounts made up to Sep 27, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Diane Walker as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 28, 2012 | 12 pages | AA | ||||||||||
Appointment of Mr. Alan Richard Williams as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms. Jolene Anna Gacquin as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 17 pages | AA | ||||||||||
Appointment of Mr Michael Evans as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of R & B (BRISTOL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Michael | Secretary | Town Wall House Balkerne Hill CO3 3AD Colchester Cvr Global Llp Essex | 168219470001 | |||||||
| BRADSHAW, Catherine | Director | Town Wall House Balkerne Hill CO3 3AD Colchester Cvr Global Llp Essex | United Kingdom | British | 208076980001 | |||||
| EVANS, Michael | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Uk Centre Chesterfield United Kingdom | United Kingdom | British | 148060720001 | |||||
| O'LEARY, Conor | Director | No 2 Northwood Avenue Northwood Business Park Santry C/O Greencore Group Plc Dublin 9 Ireland | Ireland | Irish | 143778250002 | |||||
| WILLIAMS, Alan Richard, Mr. | Director | c/o Greencore Group Plc Northwood Avenue Northwood Business Park Santry 2 Dublin Ireland | England | British | 137582690001 | |||||
| BAKER, Loraine Audrey | Secretary | Six Gables More End Road Hambrook BS16 1SN Bristol Avon | British | 10763890002 | ||||||
| CHALK, Richard Neil | Secretary | 48 Aldwark YO1 7BU York | British | 52277340002 | ||||||
| KEOHANE, Joseph Gerard | Secretary | Lidmore The Meadows PL30 3LT St Teath Cornwall | Irish | 73961580001 | ||||||
| WORDSWORTH, Gordon | Secretary | 1 Home Farm Court Hickleton DN5 7AR Doncaster South Yorkshire | British | 34197470001 | ||||||
| BAKER, Loraine Audrey | Director | Six Gables More End Road Hambrook BS16 1SN Bristol Avon | England | British | 10763890002 | |||||
| BAKER, Nicholas Paul | Director | Dibdens Farm Backwell Common BS8 3BE Backwell North Somerset | United Kingdom | British | 159079370001 | |||||
| BARRATT, William Harrison | Director | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | England | British | 100531360001 | |||||
| BERGIN, Caroline Margaret | Director | 8 Holyrood Park Sandymount Dublin 4 Dublin 4 Republic Of Ireland | Ireland | Irish | 89332200002 | |||||
| CHALK, Richard Neil | Director | 48 Aldwark YO1 7BU York | British | 52277340002 | ||||||
| GACQUIN, Jolene Anna, Ms. | Director | c/o Greencore Group Plc Northwood Avenue Northwood Business Park Santry No 2 Dublin9 Ireland | Ireland | Irish | 176849210001 | |||||
| HIGGINSON, Kevin Mark | Director | The Beeches, Myrtle Lodge Farm Main Street LE65 2TY Smisby Leicestershire | United Kingdom | British | 116296480001 | |||||
| HYNES, Anthony Martin | Director | The Piggeries Hassop DE45 1NW Bakewell Derbyshire | England | Irish | 100467690002 | |||||
| KEOHANE, Joseph Gerard | Director | Lidmore The Meadows PL30 3LT St Teath Cornwall | Uk | Irish | 73961580001 | |||||
| ROSSI, Pietro Antonio Andreano | Director | 9 Ardmore Vicarage Road Leigh Woods BS8 3PH Bristol Avon | Italian | 10763900002 | ||||||
| SIMONS, John Michael | Director | Riverdale Lodge Ferry Green DE65 6BL Willington Derbyshire | British | 37634780005 | ||||||
| SMITH, Gerard Arthur | Director | 158 Bawtry Road Bassacarr DN4 7BT Doncaster South Yorkshire | England | British | 111889550001 | |||||
| TRUELOVE, Amelia Anne | Director | Bentley Hall Fenny Bentley DE6 1LE Ashbourne Derbyshire | British | 37845970003 | ||||||
| WALKER, Diane Susan | Director | Manton Wood Enterprise Park Retford Road S80 2RS Worksop Greencore Food To Go Nottinghamshire United Kingdom | United Kingdom | British | 156683540001 | |||||
| WOODALL, Frederick Peter | Director | The Ridge Pine Walks Prenton CH42 8NF Wirral Merseyside | British | 74795530001 |
Does R & B (BRISTOL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jan 31, 1995 Delivered On Feb 08, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Collateral debenture | Created On Jan 31, 1995 Delivered On Feb 02, 1995 | Satisfied | Amount secured All monies due or to become due from r & b (dunstable) limited to the chargee on any account whatsoever | |
Short particulars The equipment being;- moriondo pasteuriser, merzaria past m/c, prestigiosa cannelloni pasta m/c and others as described. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 28, 1985 Delivered On Feb 18, 1985 | Satisfied | Amount secured £122,097 | |
Short particulars Floating charge all its present & fixture assets including stock f/h & l/h property plant and machinery monies at bank fixtures & fittings and intelled and property rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jan 28, 1985 Delivered On Feb 06, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A speicific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed & floating charges on undertaking and all property and assets present and future including goodwill, book and other debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does R & B (BRISTOL) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0